Entity Name: | SLT CONTRACTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P10000000361 |
FEI/EIN Number | 46-4963695 |
Address: | 31935 Tropical shores Drive, Tavares, FL, 32778, US |
Mail Address: | 31935 Tropical shores Drive, Tavares, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDES TONY P | Agent | 31935 Tropical shores Drive, Tavares, FL, 32778 |
Name | Role | Address |
---|---|---|
MENDES TONY P | President | 928 VANDERBILT DR., EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-11 | 31935 Tropical shores Drive, Tavares, FL 32778 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-11 | 31935 Tropical shores Drive, Tavares, FL 32778 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-11 | 31935 Tropical shores Drive, Tavares, FL 32778 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-11 | MENDES, TONY, P | No data |
REINSTATEMENT | 2016-07-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-02-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2016-07-11 |
REINSTATEMENT | 2014-02-06 |
ANNUAL REPORT | 2012-09-10 |
ANNUAL REPORT | 2011-04-30 |
Domestic Profit | 2010-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State